Tcr (Number 1) Ltd.

  • Dissolved
  • Incorporated on 25 Sep 1985

Reg Address: 1 More London Place, London SE1 2AF

Previous Names:
Pallas Leasing (Number 8) Ltd. - 9 Mar 1993
Videoscan Rentals Ltd. - 11 Feb 1986
Pallas Leasing (Number 8) Limited - 1 Nov 1985
Wardkind Limited - 25 Sep 1985

Company Classifications:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


  • Summary The company with name "Tcr (Number 1) Ltd." is a ltd and located in 1 More London Place, London SE1 2AF. Tcr (Number 1) Ltd. is currently in dissolved status and it was incorporated on 25 Sep 1985 (38 years 11 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Tcr (Number 1) Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Zahra Peermohamed Secretary 18 Nov 2014 - Resigned
19 Jul 2018
2 Simon Matthew Kirton Director 30 Sep 2014 British Active
3 Lisa Mary Farrell Director 30 Sep 2014 British Active
4 Gabriele D'Uva Director 30 Sep 2014 British Resigned
23 Dec 2016
5 Salih Unal Director 30 Sep 2014 Turkish Active
6 Allan Marc Pogson Director 30 Sep 2014 British Resigned
23 Dec 2016
7 Courtenay Abbott Secretary 19 Sep 2012 - Resigned
18 Nov 2014
8 Ann French Secretary 14 Jun 2011 - Resigned
30 Jun 2017
9 Jonathan Maycock Director 15 Apr 2011 British Resigned
30 Apr 2013
10 Toby Duncan Ford Director 12 Jan 2010 British Resigned
14 Jan 2011
11 Jeffrey Fairburn Director 12 Jan 2010 British Resigned
30 Sep 2014
12 John Michael Jenkins Director 19 Jun 2009 British Resigned
15 Mar 2013
13 Hugh Alan Taylor Fitzpatrick Director 19 Jun 2009 British Resigned
30 Sep 2014
14 TCR (NUMBER 1) LTD Corporate Director 10 Jun 2009 - Resigned
10 Jun 2009
15 MBM SECRETARIAL SERVICES LIMITED Director 20 Jun 2008 - Resigned
30 Sep 2011
16 Paul John Lomas Director 1 Feb 2008 British Resigned
19 Jun 2009
17 David Richard Rendell Director 19 Nov 2007 British Resigned
19 Jun 2009
18 Alistair James Robinson Director 17 May 2007 British Resigned
20 Mar 2008
19 Richard William Green Director 26 Mar 2007 British Resigned
19 Jun 2009
20 Martin Peter Hurst Director 15 Sep 2006 British Resigned
10 Aug 2007
21 Massimo Villamultedo Director 23 Jan 2006 Italian Resigned
20 Jun 2008
22 Jeremy David Baber Director 25 Nov 2005 British Resigned
21 Apr 2008
23 Lynn Fiona Mcclelland Director 25 Jul 2005 British Resigned
1 Nov 2006
24 Simon John Trudgeon Director 12 Jul 2005 British Resigned
15 Sep 2006
25 Jonathan Somper Director 12 Jul 2005 British Resigned
25 Nov 2005
26 Sriram Nagarajan Director 17 Mar 2004 British Resigned
17 May 2007
27 Tiffany Hurst Director 31 Oct 2003 American Resigned
25 Nov 2005
28 Mark Philip Genikis Director 31 Oct 2003 British Resigned
12 Oct 2007
29 Gavin Peter Morris Director 30 Jan 2003 British Resigned
17 Mar 2004
30 Gavin Morris Director 30 Jan 2003 British Resigned
17 Mar 2004
31 Sylvain Andre Girard Director 6 Nov 2002 Canadian Resigned
25 Nov 2005
32 Peter Anthony Gane Director 19 Mar 2002 British Resigned
30 Jan 2003
33 Alicia Essex Secretary 19 Mar 2002 - Resigned
7 Sep 2012
34 Harminder Dhaliwal Director 19 Mar 2002 British Resigned
31 Oct 2003
35 Robert Green Director 22 Nov 2001 American Resigned
6 Nov 2002
36 Robert William Torrance Director 4 Oct 2001 Australian Resigned
26 Aug 2005
37 Richard William Green Director 10 Apr 2001 British Resigned
19 Mar 2002
38 David Richard Rendell Director 16 Jan 2001 British Resigned
19 Mar 2002
39 Donald Lewis Jurries Director 26 Jul 2000 American Resigned
22 Nov 2001
40 Mary Jane Mcnamara Director 15 Mar 2000 British Resigned
19 Mar 2002
41 Stuart Adrian Knights Director 8 Apr 1997 British Resigned
15 Dec 1998
42 Christopher Ellis Director 14 Mar 1997 British Resigned
26 Jul 2000
43 Janet Ailsa Gregory Secretary 3 Feb 1997 - Resigned
19 Jan 2002
44 Russell Charles Pettifer Director 4 Oct 1996 British Resigned
16 Mar 2001
45 Richard Herbert David Earle Secretary 25 May 1995 - Resigned
31 Jan 1997
46 Joseph Gerard Brady Director 28 Mar 1995 Irish Resigned
6 Nov 1996
47 John Wilfred James Collins Secretary 10 Mar 1995 - Resigned
25 May 1995
48 Andrew William Longden Director 22 Dec 1994 British Resigned
31 Oct 2003
49 Alan Wilson Tosh Director 22 Dec 1994 British Resigned
20 Aug 1999
50 Stephen Frederick William Westall Director 22 Dec 1994 British Resigned
8 Apr 1997
51 Ian Bruce Marshall Secretary 18 Oct 1994 British Resigned
10 Mar 1995
52 Susan Elizabeth Dixon Secretary 24 Mar 1994 British Resigned
18 Oct 1994
53 Michael James Kershaw Director 21 Jan 1994 British Resigned
30 Jun 1994
54 Alan Cunningham Director 21 Jan 1994 British Resigned
18 Apr 1994
55 Simon Robert Alan Scott Director 21 Jan 1994 British Resigned
28 Apr 1994
56 Ian Bruce Marshall Secretary 24 Sep 1992 British Resigned
24 Mar 1994
57 John Robert Bramhall Director 2 Jan 1992 British Resigned
23 Feb 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tcr (Number 1) Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 2 Jul 2022 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 May 2021 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 May 2020 Download PDF
9 Pages
4 Insolvency - Liquidation Voluntary Appointment Of Liquidator 26 Nov 2019 Download PDF
3 Pages
5 Insolvency - Liquidation Voluntary Resignation Liquidator 26 Nov 2019 Download PDF
3 Pages
6 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Jun 2019 Download PDF
9 Pages
7 Officers - Termination Secretary Company With Name Termination Date 20 Jul 2018 Download PDF
1 Pages
8 Officers - Termination Secretary Company With Name Termination Date 19 Jul 2018 Download PDF
1 Pages
9 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 1 May 2018 Download PDF
9 Pages
10 Officers - Termination Secretary Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
11 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Jun 2017 Download PDF
9 Pages
12 Officers - Termination Director Company With Name Termination Date 4 Jan 2017 Download PDF
1 Pages
13 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Jun 2016 Download PDF
8 Pages
14 Insolvency - Liquidation Voluntary Cease To Act As Liquidator 17 Feb 2016 Download PDF
1 Pages
15 Insolvency - Liquidation Court Order Miscellaneous 17 Feb 2016 Download PDF
17 Pages
16 Insolvency - Liquidation Voluntary Appointment Of Liquidator 17 Feb 2016 Download PDF
1 Pages
17 Address - Move Registers To Sail Company With New 4 Dec 2015 Download PDF
2 Pages
18 Address - Change Registered Office Company With Date Old New 20 Apr 2015 Download PDF
2 Pages
19 Address - Change Sail Company With Old New 20 Apr 2015 Download PDF
2 Pages
20 Resolution 17 Apr 2015 Download PDF
1 Pages
21 Insolvency - Liquidation Voluntary Declaration Of Solvency 17 Apr 2015 Download PDF
3 Pages
22 Insolvency - Liquidation Voluntary Appointment Of Liquidator 17 Apr 2015 Download PDF
1 Pages
23 Miscellaneous 21 Jan 2015 Download PDF
2 Pages
24 Auditors - Resignation Company 9 Dec 2014 Download PDF
3 Pages
25 Officers - Appoint Person Secretary Company With Name Date 26 Nov 2014 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 26 Nov 2014 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 7 Oct 2014 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 7 Oct 2014 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 6 Oct 2014 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 6 Oct 2014 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 6 Oct 2014 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2014 Download PDF
5 Pages
33 Accounts - Full 7 Jul 2014 Download PDF
14 Pages
34 Officers - Change Person Director Company With Change Date 27 Aug 2013 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 27 Aug 2013 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2013 Download PDF
5 Pages
37 Accounts - Full 4 Jul 2013 Download PDF
15 Pages
38 Officers - Termination Director Company With Name 2 May 2013 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 19 Mar 2013 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name 3 Oct 2012 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name 7 Sep 2012 Download PDF
1 Pages
42 Officers - Change Person Secretary Company With Change Date 1 Aug 2012 Download PDF
1 Pages
43 Address - Change Sail Company 30 Jul 2012 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2012 Download PDF
7 Pages
45 Accounts - Full 4 Jul 2012 Download PDF
17 Pages
46 Officers - Change Person Secretary Company With Change Date 29 May 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 8 Oct 2011 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name 12 Jul 2011 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2011 Download PDF
8 Pages
50 Accounts - Full 6 Jul 2011 Download PDF
18 Pages
51 Officers - Appoint Person Director Company With Name 9 Jun 2011 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 25 Jan 2011 Download PDF
1 Pages
53 Officers - Change Person Secretary Company With Change Date 23 Aug 2010 Download PDF
2 Pages
54 Officers - Appoint Corporate Director Company With Name 20 Aug 2010 Download PDF
1 Pages
55 Officers - Change Person Secretary Company With Change Date 20 Aug 2010 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 20 Aug 2010 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 20 Aug 2010 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 20 Aug 2010 Download PDF
2 Pages
59 Officers - Change Person Secretary Company With Change Date 20 Aug 2010 Download PDF
2 Pages
60 Officers - Change Person Secretary Company With Change Date 20 Aug 2010 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2010 Download PDF
8 Pages
62 Accounts - Full 5 Jul 2010 Download PDF
16 Pages
63 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 13 Feb 2010 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 12 Feb 2010 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 12 Feb 2010 Download PDF
2 Pages
67 Resolution 11 Jan 2010 Download PDF
2 Pages
68 Resolution 11 Jan 2010 Download PDF
10 Pages
69 Annual Return - Legacy 21 Aug 2009 Download PDF
3 Pages
70 Officers - Legacy 18 Aug 2009 Download PDF
1 Pages
71 Officers - Legacy 3 Aug 2009 Download PDF
1 Pages
72 Officers - Legacy 9 Jul 2009 Download PDF
1 Pages
73 Officers - Legacy 6 Jul 2009 Download PDF
1 Pages
74 Officers - Legacy 4 Jul 2009 Download PDF
1 Pages
75 Officers - Legacy 4 Jul 2009 Download PDF
1 Pages
76 Accounts - Full 1 Jul 2009 Download PDF
15 Pages
77 Accounts - Full 27 Dec 2008 Download PDF
15 Pages
78 Annual Return - Legacy 29 Aug 2008 Download PDF
4 Pages
79 Officers - Legacy 29 Aug 2008 Download PDF
1 Pages
80 Officers - Legacy 20 Aug 2008 Download PDF
1 Pages
81 Officers - Legacy 14 Jul 2008 Download PDF
1 Pages
82 Officers - Legacy 11 Jul 2008 Download PDF
1 Pages
83 Officers - Legacy 25 Apr 2008 Download PDF
1 Pages
84 Officers - Legacy 15 Apr 2008 Download PDF
1 Pages
85 Accounts - Full 5 Apr 2008 Download PDF
15 Pages
86 Officers - Legacy 17 Mar 2008 Download PDF
1 Pages
87 Officers - Legacy 29 Jan 2008 Download PDF
1 Pages
88 Officers - Legacy 21 Aug 2007 Download PDF
1 Pages
89 Annual Return - Legacy 26 Jul 2007 Download PDF
3 Pages
90 Officers - Legacy 2 Jul 2007 Download PDF
3 Pages
91 Officers - Legacy 3 Jun 2007 Download PDF
1 Pages
92 Officers - Legacy 1 Jun 2007 Download PDF
1 Pages
93 Officers - Legacy 10 May 2007 Download PDF
3 Pages
94 Accounts - Full 2 Mar 2007 Download PDF
15 Pages
95 Officers - Legacy 16 Nov 2006 Download PDF
1 Pages
96 Officers - Legacy 24 Oct 2006 Download PDF
1 Pages
97 Officers - Legacy 24 Oct 2006 Download PDF
2 Pages
98 Annual Return - Legacy 17 Jul 2006 Download PDF
3 Pages
99 Officers - Legacy 14 Feb 2006 Download PDF
2 Pages
100 Accounts - Full 4 Feb 2006 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.